Company NameOlmos Investments Limited
Company StatusActive
Company Number01154710
CategoryPrivate Limited Company
Incorporation Date3 January 1974(50 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Emanuel Tajtelbaum
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2004(30 years, 3 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barham Avenue
Elstree
Borehamwood
WD6 3PN
Director NameJacob Maurice Tajtelbaum
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(33 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressRechov Primo Levi 8
Flat 32 Arnona
Jerusalem
Israel
Director NameMrs Shoshana Tajtelbaum
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(46 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barham Avenue
Elstree
Borehamwood
WD6 3PN
Director NameIlsa Tajtelbaum
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Western Avenue
London
NW11 9HE
Director NameIsaac Tajtelbaum
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address17 Western Avenue
London
NW11 9HE
Secretary NameIlsa Tajtelbaum
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Western Avenue
London
NW11 9HE

Contact

Telephone020 87319747
Telephone regionLondon

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2012
Net Worth£476,041
Cash£53,381
Current Liabilities£336,877

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due1 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 April

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

31 March 1975Delivered on: 16 April 1975
Satisfied on: 25 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95, 97 and 97A station road new milton in the county of hants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1975Delivered on: 16 April 1975
Satisfied on: 25 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 611, 613 and 615 wimborne road and factory premises between midland road and wimborne road, winton, bournemouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 July 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
22 June 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
1 April 2023Previous accounting period shortened from 4 April 2022 to 3 April 2022 (1 page)
3 January 2023Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page)
12 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
4 April 2022Previous accounting period shortened from 6 April 2021 to 5 April 2021 (1 page)
5 January 2022Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page)
30 June 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
28 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
6 April 2021Previous accounting period shortened from 8 April 2020 to 7 April 2020 (1 page)
10 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
10 July 2020Appointment of Mrs Shoshana Tajtelbaum as a director on 19 June 2020 (2 pages)
25 June 2020Previous accounting period extended from 29 March 2020 to 8 April 2020 (1 page)
24 June 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
29 March 2020Current accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2019Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
15 January 2019Change of details for Mr Emanuel Tajtelbaum as a person with significant control on 1 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Emanuel Tajtelbaum on 1 January 2019 (2 pages)
29 December 2018Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
29 March 2018Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
2 January 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
2 January 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
6 July 2017Notification of Emanuel Tajtelbaum as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
6 July 2017Notification of Emanuel Tajtelbaum as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 April 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
3 April 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
29 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
29 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
29 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
30 March 2015Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
30 March 2015Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
30 March 2015Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
1 January 2015Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
1 January 2015Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
1 January 2015Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Director's details changed for Emanuel Tajtelbaum on 1 January 2014 (2 pages)
8 July 2014Director's details changed for Emanuel Tajtelbaum on 1 January 2014 (2 pages)
8 July 2014Director's details changed for Emanuel Tajtelbaum on 1 January 2014 (2 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2014Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
2 April 2014Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
2 April 2014Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
18 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 February 2013Termination of appointment of Ilsa Tajtelbaum as a director (2 pages)
28 February 2013Termination of appointment of Ilsa Tajtelbaum as a secretary (2 pages)
28 February 2013Termination of appointment of Ilsa Tajtelbaum as a director (2 pages)
28 February 2013Termination of appointment of Ilsa Tajtelbaum as a secretary (2 pages)
4 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
4 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
4 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
4 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
10 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
29 December 2010Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
29 December 2010Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
28 December 2010Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page)
28 December 2010Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page)
28 December 2010Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page)
27 July 2010Director's details changed for Jacob Maurice Tajtelbaum on 18 July 2010 (3 pages)
27 July 2010Director's details changed for Jacob Maurice Tajtelbaum on 18 July 2010 (3 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (5 pages)
24 June 2009Return made up to 20/06/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 June 2008Return made up to 20/06/08; full list of members (5 pages)
23 June 2008Return made up to 20/06/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 July 2006Return made up to 20/06/06; full list of members (3 pages)
17 July 2006Return made up to 20/06/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 June 2005Return made up to 20/06/05; full list of members (3 pages)
27 June 2005Return made up to 20/06/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 July 2004Return made up to 20/06/04; full list of members (6 pages)
12 July 2004Return made up to 20/06/04; full list of members (6 pages)
1 July 2004Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
1 July 2004Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
26 May 2004New director appointed (3 pages)
26 May 2004New director appointed (3 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 June 2003Return made up to 20/06/03; full list of members (6 pages)
26 June 2003Return made up to 20/06/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 June 2002Return made up to 20/06/02; full list of members (6 pages)
25 June 2002Return made up to 20/06/02; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 June 2001Return made up to 20/06/01; full list of members (5 pages)
27 June 2001Return made up to 20/06/01; full list of members (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 July 2000Return made up to 20/06/00; full list of members (6 pages)
5 July 2000Return made up to 20/06/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Return made up to 20/06/99; full list of members (6 pages)
29 June 1999Return made up to 20/06/99; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
26 June 1998Return made up to 20/06/98; full list of members (6 pages)
26 June 1998Return made up to 20/06/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
26 June 1997Return made up to 20/06/97; full list of members (4 pages)
26 June 1997Return made up to 20/06/97; full list of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
15 September 1996Registered office changed on 15/09/96 from: room 406, triumph house 189 regent street london W1R 8AT (1 page)
15 September 1996Registered office changed on 15/09/96 from: room 406, triumph house 189 regent street london W1R 8AT (1 page)
17 July 1996Return made up to 20/06/96; no change of members (5 pages)
17 July 1996Return made up to 20/06/96; no change of members (5 pages)
26 October 1995Full accounts made up to 31 March 1995 (5 pages)
26 October 1995Full accounts made up to 31 March 1995 (5 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 July 1995Return made up to 20/06/95; full list of members (6 pages)
11 July 1995Return made up to 20/06/95; full list of members (6 pages)
9 March 1995Full accounts made up to 31 March 1994 (12 pages)
9 March 1995Full accounts made up to 31 March 1994 (12 pages)